About

Registered Number: 02438259
Date of Incorporation: 31/10/1989 (35 years and 5 months ago)
Company Status: Active
Registered Address: Westville Waste Recycling Centre Westville, Frithville, Boston, Lincolnshire, PE22 7HR,

 

Having been setup in 1989, Forceshift (Contracting) Ltd has its registered office in Lincolnshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Emerson, Carolann, Thompson, Raymond, Young, Helena Clare in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSON, Raymond N/A 01 July 2006 1
YOUNG, Helena Clare 08 May 2007 30 October 2009 1
Secretary Name Appointed Resigned Total Appointments
EMERSON, Carolann N/A 10 November 1995 1

Filing History

Document Type Date
CS01 - N/A 29 November 2019
AA - Annual Accounts 23 May 2019
CS01 - N/A 14 November 2018
AA - Annual Accounts 12 June 2018
CS01 - N/A 06 November 2017
AA - Annual Accounts 13 April 2017
CS01 - N/A 14 November 2016
AA - Annual Accounts 13 May 2016
AD01 - Change of registered office address 23 November 2015
AD01 - Change of registered office address 23 November 2015
AR01 - Annual Return 12 November 2015
AA - Annual Accounts 10 March 2015
RESOLUTIONS - N/A 13 November 2014
SH01 - Return of Allotment of shares 13 November 2014
MA - Memorandum and Articles 13 November 2014
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 31 July 2014
AD01 - Change of registered office address 13 February 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 20 October 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 06 December 2010
AA - Annual Accounts 09 November 2010
AD01 - Change of registered office address 27 October 2010
AD01 - Change of registered office address 21 September 2010
TM01 - Termination of appointment of director 28 June 2010
AP01 - Appointment of director 28 June 2010
AP01 - Appointment of director 18 June 2010
TM01 - Termination of appointment of director 18 June 2010
AP01 - Appointment of director 23 March 2010
DISS40 - Notice of striking-off action discontinued 20 March 2010
TM01 - Termination of appointment of director 19 March 2010
TM01 - Termination of appointment of director 19 March 2010
AD01 - Change of registered office address 19 March 2010
AR01 - Annual Return 18 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 March 2010
GAZ1 - First notification of strike-off action in London Gazette 02 March 2010
TM01 - Termination of appointment of director 19 December 2009
TM02 - Termination of appointment of secretary 19 December 2009
TM01 - Termination of appointment of director 09 October 2009
AA - Annual Accounts 30 September 2009
288c - Notice of change of directors or secretaries or in their particulars 28 September 2009
288c - Notice of change of directors or secretaries or in their particulars 11 August 2009
288b - Notice of resignation of directors or secretaries 24 June 2009
AA - Annual Accounts 08 May 2009
AA - Annual Accounts 27 April 2009
288a - Notice of appointment of directors or secretaries 11 February 2009
287 - Change in situation or address of Registered Office 11 February 2009
288a - Notice of appointment of directors or secretaries 11 February 2009
288a - Notice of appointment of directors or secretaries 11 February 2009
288b - Notice of resignation of directors or secretaries 11 February 2009
288b - Notice of resignation of directors or secretaries 11 February 2009
RESOLUTIONS - N/A 10 February 2009
363a - Annual Return 10 February 2009
288b - Notice of resignation of directors or secretaries 04 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 2008
288a - Notice of appointment of directors or secretaries 25 April 2008
288a - Notice of appointment of directors or secretaries 25 April 2008
RESOLUTIONS - N/A 23 April 2008
395 - Particulars of a mortgage or charge 22 April 2008
288b - Notice of resignation of directors or secretaries 27 February 2008
RESOLUTIONS - N/A 19 June 2007
RESOLUTIONS - N/A 12 June 2007
288a - Notice of appointment of directors or secretaries 06 June 2007
288a - Notice of appointment of directors or secretaries 06 June 2007
288a - Notice of appointment of directors or secretaries 06 June 2007
288a - Notice of appointment of directors or secretaries 06 June 2007
225 - Change of Accounting Reference Date 31 May 2007
288b - Notice of resignation of directors or secretaries 31 May 2007
288b - Notice of resignation of directors or secretaries 31 May 2007
287 - Change in situation or address of Registered Office 31 May 2007
AA - Annual Accounts 08 May 2007
363s - Annual Return 23 January 2007
AA - Annual Accounts 05 April 2006
363s - Annual Return 30 March 2006
AA - Annual Accounts 16 March 2005
363s - Annual Return 11 November 2004
AA - Annual Accounts 09 June 2004
363s - Annual Return 09 December 2003
AA - Annual Accounts 01 May 2003
363s - Annual Return 30 December 2002
AA - Annual Accounts 03 May 2002
363s - Annual Return 04 December 2001
AA - Annual Accounts 10 April 2001
395 - Particulars of a mortgage or charge 08 December 2000
363s - Annual Return 01 December 2000
AA - Annual Accounts 03 August 2000
363s - Annual Return 25 November 1999
AA - Annual Accounts 05 May 1999
AA - Annual Accounts 11 December 1998
363s - Annual Return 20 November 1998
363s - Annual Return 27 January 1998
225 - Change of Accounting Reference Date 11 June 1997
AA - Annual Accounts 08 May 1997
363s - Annual Return 25 November 1996
AA - Annual Accounts 31 March 1996
288 - N/A 19 January 1996
363s - Annual Return 06 November 1995
AA - Annual Accounts 13 February 1995
363s - Annual Return 28 November 1994
AA - Annual Accounts 01 February 1994
363s - Annual Return 03 November 1993
AA - Annual Accounts 01 March 1993
363b - Annual Return 09 November 1992
AA - Annual Accounts 02 July 1992
288 - N/A 24 February 1992
363b - Annual Return 08 November 1991
395 - Particulars of a mortgage or charge 11 July 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 March 1990
MEM/ARTS - N/A 19 December 1989
287 - Change in situation or address of Registered Office 18 December 1989
288 - N/A 18 December 1989
288 - N/A 18 December 1989
CERTNM - Change of name certificate 13 December 1989
RESOLUTIONS - N/A 08 December 1989
NEWINC - New incorporation documents 31 October 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 16 April 2008 Fully Satisfied

N/A

Debenture 01 December 2000 Fully Satisfied

N/A

Fixed and floating charge 05 July 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.